0001072613-12-000664.txt : 20121115 0001072613-12-000664.hdr.sgml : 20121115 20121114184518 ACCESSION NUMBER: 0001072613-12-000664 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20121018 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20121115 DATE AS OF CHANGE: 20121114 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ZAP CENTRAL INDEX KEY: 0001024628 STANDARD INDUSTRIAL CLASSIFICATION: MOTORCYCLES, BICYCLES & PARTS [3751] IRS NUMBER: 943210624 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32534 FILM NUMBER: 121206045 BUSINESS ADDRESS: STREET 1: 501 FOURTH STREET CITY: SANTA ROSA STATE: CA ZIP: 95401 BUSINESS PHONE: 7075258658 MAIL ADDRESS: STREET 1: 501 FOURTH STREET CITY: SANTA ROSA STATE: CA ZIP: 95401 FORMER COMPANY: FORMER CONFORMED NAME: ZAPWORLD COM DATE OF NAME CHANGE: 19990715 FORMER COMPANY: FORMER CONFORMED NAME: ZAP POWER SYSTEMS INC DATE OF NAME CHANGE: 19970319 8-K 1 form8-k_17419c.htm FORM 8K DATED OCTOBER 18, 2012 form8-k_17419c.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


 
FORM 8-K
 

 

CURRENT REPORT
Pursuant to Section 13 or 15(d) of
The Securities Exchange Act of 1934

Date of Report (Date of Earliest Event Reported):  October 18, 2012



ZAP
(Exact name of Registrant as specified in its charter)




                 
California
            
001-32534
                      
94-3210624
(State or Other Jurisdiction
of Incorporation)
           
(Commission File Number)
                       
(IRS Employer
Identification Number)
 
          
501 Fourth Street
Santa Rosa, CA
                                        
95401
(Address of Principal Executive Offices)
                                        
(Zip Code)

(707) 525-8658
(Registrant’s telephone number, including area code)
 
 
 
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the Registrant under any of the following provisions:

o
 
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
       
o
 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
       
o
 
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
       
o
 
Pre-commencement communications pursuant to Rule 13e-14(c) under the Exchange Act (17 CFR 240.13e-4(c))
 



 
 
 
 
 
Item 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
(b)    Effective October 18, 2012 after the board meeting, Georges Penalver tendered his resignation as a member of the Board of Directors of ZAP.
 
 
 
 
Item 9.01
Exhibits.

(d)  Exhibits
 
Exhibit
 
Description
     
99.3
 
Letter of resignation.

 
 
 
- 2 -

 
 
 
SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
 
 
ZAP
 
     
     
     
       
Dated:  November 14, 2012
By:
/s/ Priscilla M. Lu  
   
Priscilla M. Lu
 
   
Chairman of the Board
 
 
 
 
 
 
 
 
 
 
 
 
- 3 -

 
INDEX OF EXHIBITS
 
 
Exhibit
 
Description
     
99.3
 
Letter of resignation.

EX-99.3 2 exh99-3_17419c.htm LETTER OF RESIGNATION exh99-3_17419c.htm
EXHIBIT 99.3
 
 

October 18, 2012
 
 
ZAP
501 Fourth Street
Santa Rosa, CA  95401
Attention:  Board of Directors
 
Re:  Resignation
 
Ladies and Gentlemen:
 
I hereby resign as a member of the Board of Directors of ZAP, effective as of October 18, 2012 after the ZAP board of directors meeting.
 
 
 
 
Sincerely,
 
/s/ Georges Penalver
 
Georges Penalver